TOUTES DIRECTIONS - History of Changes


DateDescription
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES
2024-06-05 delete source_ip 185.20.50.86
2024-06-05 insert source_ip 92.205.182.132
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 update num_mort_charges 2 => 3
2023-10-07 update num_mort_outstanding 2 => 3
2023-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899420003
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRISON / 16/12/2022
2022-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HARRISON / 01/10/2022
2022-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER HARRISON / 01/10/2022
2022-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS HARRISON / 01/10/2022
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRISON / 21/06/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-08-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HARRISON
2020-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARRISON
2020-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HARRISON / 01/04/2019
2020-02-20 delete source_ip 77.104.130.15
2020-02-20 insert source_ip 185.20.50.86
2020-02-20 update robots_txt_status www.toutes-directions.co.uk: 404 => 200
2020-02-20 update website_status FailedRobots => OK
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-29 update website_status FlippedRobots => FailedRobots
2020-01-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-05 update website_status FailedRobots => FlippedRobots
2019-12-20 update website_status FlippedRobots => FailedRobots
2019-12-01 update website_status IndexPageFetchError => FlippedRobots
2019-10-31 update website_status OK => IndexPageFetchError
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents DIRECTOR APPOINTED MR OLIVER HARRISON
2018-11-01 update statutory_documents DIRECTOR APPOINTED MR THOMAS HARRISON
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 delete about_pages_linkeddomain thegreymattergroup.com
2018-01-07 delete casestudy_pages_linkeddomain thegreymattergroup.com
2018-01-07 delete contact_pages_linkeddomain thegreymattergroup.com
2018-01-07 delete index_pages_linkeddomain thegreymattergroup.com
2018-01-07 delete service_pages_linkeddomain thegreymattergroup.com
2018-01-07 insert about_pages_linkeddomain usegreymatter.com
2018-01-07 insert casestudy_pages_linkeddomain usegreymatter.com
2018-01-07 insert contact_pages_linkeddomain usegreymatter.com
2018-01-07 insert index_pages_linkeddomain usegreymatter.com
2018-01-07 insert service_pages_linkeddomain usegreymatter.com
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-07-10 delete general_emails en..@toutes-directions.co.uk
2017-07-10 delete email en..@toutes-directions.co.uk
2017-07-10 insert email lo..@toutes-directions.co.uk
2017-07-10 update robots_txt_status www.toutes-directions.co.uk: 200 => 404
2017-04-02 insert phone 07836 584454 / 07888 687229
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 500
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS HARRISON / 05/11/2016
2016-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRISON / 05/11/2016
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete source_ip 87.106.200.50
2016-04-16 insert source_ip 77.104.130.15
2016-04-16 update robots_txt_status www.toutes-directions.co.uk: 404 => 200
2016-02-01 delete address Unit B Old Station Drive Sheffield S7 2PY
2016-02-01 insert address 5 Brompton Road Sheffield S9 2PA
2016-02-01 update primary_contact Unit B Old Station Drive Sheffield S7 2PY => 5 Brompton Road Sheffield S9 2PA
2015-12-09 delete address UNIT B OLD STATION DRIVE ABBEYDALE SHEFFIELD SOUTH YORKSHIRE S7 2PY
2015-12-09 insert address 5 BROMPTON ROAD SHEFFIELD ENGLAND S9 2PA
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update registered_address
2015-11-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT B OLD STATION DRIVE ABBEYDALE SHEFFIELD SOUTH YORKSHIRE S7 2PY
2015-10-09 update returns_last_madeup_date 2014-09-26 => 2015-09-04
2015-10-09 update returns_next_due_date 2015-10-24 => 2016-10-02
2015-09-04 update statutory_documents 04/09/15 FULL LIST
2015-07-10 update num_mort_charges 1 => 2
2015-07-10 update num_mort_outstanding 1 => 2
2015-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053899420002
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-10-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-09-29 update statutory_documents 26/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-10-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-09-26 update statutory_documents 26/09/13 FULL LIST
2013-08-28 delete source_ip 217.160.67.4
2013-08-28 insert source_ip 87.106.200.50
2013-08-28 update robots_txt_status www.toutes-directions.co.uk: 200 => 404
2013-07-08 delete source_ip 224.10.149.46
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2012-03-11 => 2012-09-26
2013-06-22 update returns_next_due_date 2013-04-08 => 2013-10-24
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents 26/09/12 FULL LIST
2012-03-14 update statutory_documents 11/03/12 FULL LIST
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRISON / 14/03/2012
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 11/03/11 NO CHANGES
2011-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS HARRISON / 01/01/2011
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 11/03/10 NO CHANGES
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRISON / 10/11/2009
2009-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 15 OAKDALE ROAD SHEFFIELD S7 1SL
2009-04-02 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-13 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-20 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-11 update statutory_documents NEW SECRETARY APPOINTED
2005-03-22 update statutory_documents DIRECTOR RESIGNED
2005-03-22 update statutory_documents SECRETARY RESIGNED
2005-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION